JART LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJART LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06806823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JART LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is JART LTD located?

    Registered Office Address
    55 Hoghton Street
    PR9 0PG Southport
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JART LTD?

    Previous Company Names
    Company NameFromUntil
    ZALLOYS LIMITEDJun 24, 2015Jun 24, 2015
    CAR SHADES LIMITEDFeb 02, 2009Feb 02, 2009

    What are the latest accounts for JART LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for JART LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 02, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2018

    RES15

    Confirmation statement made on Feb 02, 2018 with updates

    6 pagesCS01

    Director's details changed for Mr Jonathan Abid Raza Taqvi on Jan 12, 2018

    2 pagesCH01

    Change of details for Mr Jonathan Abid Raza Taqvi as a person with significant control on Aug 16, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr. Jonathan Abid Raza Taqvi on Jan 31, 2017

    2 pagesCH01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 203
    SH01

    Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 55 Hoghton Street Southport Merseyside PR9 0PG on Jul 07, 2016

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016

    3 pagesAA01

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed car shades LIMITED\certificate issued on 24/06/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    All of the property or undertaking has been released from charge 068068230001

    5 pagesMR05

    Annual return made up to Feb 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 203
    SH01

    Annual return made up to Feb 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 203
    SH01

    Registration of charge 068068230001

    23 pagesMR01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Termination of appointment of Howard Walker as a director

    1 pagesTM01

    Who are the officers of JART LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAQVI, Jonathan Abid Raza
    Hoghton Street
    PR9 0PG Southport
    55
    Merseyside
    England
    Director
    Hoghton Street
    PR9 0PG Southport
    55
    Merseyside
    England
    United KingdomBritish73178740003
    GILES, Stephen
    Mill Pond Close
    NG17 9GS Kirkby Woodhouse
    15
    Nottinghamshire
    Secretary
    Mill Pond Close
    NG17 9GS Kirkby Woodhouse
    15
    Nottinghamshire
    British136733940002
    LOWE, Diane
    11 Catherine Street
    CW2 6HD Crewe
    Cheshire
    Director
    11 Catherine Street
    CW2 6HD Crewe
    Cheshire
    United KingdomBritish79068790001
    WALKER, Howard
    Longdale Lane
    NG15 9AH Ravenshead
    216
    Nottinghamshire
    Director
    Longdale Lane
    NG15 9AH Ravenshead
    216
    Nottinghamshire
    EnglandBritish136734060001

    Who are the persons with significant control of JART LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Abid Raza Taqvi
    PR9 0PG Southport
    55 Hoghton Street
    Merseyside
    United Kingdom
    Apr 06, 2016
    PR9 0PG Southport
    55 Hoghton Street
    Merseyside
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JART LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 03, 2014
    Delivered On Jan 08, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Jun 18, 2015All of the property or undertaking has been released from the charge (MR05)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0